Advanced company searchLink opens in new window

TITAN TECH COMPUTERS LIMITED

Company number 07083578

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
04 Sep 2012 GAZ2 Final Gazette dissolved via compulsory strike-off
31 May 2012 TM01 Termination of appointment of Adam Andrzej Hochul as a director on 14 February 2012
20 Mar 2012 GAZ1 First Gazette notice for compulsory strike-off
23 Jan 2012 TM01 Termination of appointment of Munirali Sultan Nanji as a director on 23 January 2012
23 Jan 2012 TM02 Termination of appointment of Munir Sultan Nanji as a secretary on 23 January 2012
23 Jan 2012 AD01 Registered office address changed from 24 Lansdown Indust Estate Gloucester Road Cheltenham Gloucestershire GL51 8PL United Kingdom on 23 January 2012
14 Sep 2011 AA Total exemption small company accounts made up to 30 November 2010
28 May 2011 DISS40 Compulsory strike-off action has been discontinued
25 May 2011 AR01 Annual return made up to 23 November 2010 with full list of shareholders
Statement of capital on 2011-05-25
  • GBP 1
29 Mar 2011 GAZ1 First Gazette notice for compulsory strike-off
08 Feb 2010 CH01 Director's details changed for Adam Hochul on 19 January 2010
08 Feb 2010 CH01 Director's details changed for Munir Sultan Nanji on 19 January 2010
12 Jan 2010 AP03 Appointment of Munir Sultan Nanji as a secretary
12 Jan 2010 AP01 Appointment of Adam Hochul as a director
12 Jan 2010 AP01 Appointment of Munir Sultan Nanji as a director
25 Nov 2009 TM01 Termination of appointment of Barbara Kahan as a director
23 Nov 2009 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)